Business directory in Rhode Island - Page 5083

by counties

Bristol County Kent County Newport County Providence County Washington County
Found 341245 companies
Joe P. Cab Co., Inc. Revoked Entity

Identification Number: 000092174

Date formed: 31 Oct 1996 - 03 Sep 1997

Identification Number: 000092173

Principal Address: 12 HUMBERT STREET, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 31 Oct 1996 - 04 Oct 2006

GALWAY ROCK, INC. Revoked Entity

Identification Number: 000092172

Principal Address: 307 FARNUM PIKE, SMITHFIELD, RI, 02917, USA

Date formed: 31 Oct 1996 - 22 Sep 1999

Identification Number: 000092167

Principal Address: 7159 CORKLAN DRIVE, JACKSONVILLE, FL, 32258, USA

Date formed: 31 Oct 1996 - 20 Nov 2000

Identification Number: 000092166

Principal Address: 5550 LBJ FREEWAY SUITE 200, DALLAS, TX, 75240, USA

Date formed: 31 Oct 1996 - 20 Nov 2000

Identification Number: 000092130

Principal Address: 425 BROAD HOLLOW ROAD SUITE 210, MELVILLE, NY, 11747, USA

Date formed: 31 Oct 1996 - 22 Oct 2001

Identification Number: 000092085

Date formed: 31 Oct 1996 - 16 Sep 2024

Identification Number: 000092084

Principal Address: 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA

Date formed: 31 Oct 1996 - 16 Sep 2024

Identification Number: 000092058

Principal Address: 1385 HANCOCK ST., QUINCY, MA, 02169, USA

Date formed: 31 Oct 1996 - 15 Jan 1998

Identification Number: 000092057

Principal Address: 1965 WADDLE ROAD, STATE COLLEGE, PA, 16803, USA

Date formed: 31 Oct 1996

Identification Number: 000092037

Principal Address: 168 PASCOAG MAIN STREET, PASCOAG, RI, 02859, USA

Date formed: 31 Oct 1996 - 16 Apr 2002

ABEL LACERDA, INC. Revoked Entity

Identification Number: 000092036

Principal Address: J LAWRENCE ESQ 70 JEFFERSON BLVD, WARWICK, RI, 02888, USA

Date formed: 31 Oct 1996 - 20 Nov 2000

Identification Number: 000092035

Principal Address: 205 HALLENE ROAD SUITE 102 SUITE 102, WARWICK, RI, 02860, USA

Date formed: 31 Oct 1996

Identification Number: 000092034

Date formed: 31 Oct 1996 - 03 Sep 1997

Identification Number: 000092033

Principal Address: 27 COUNTRY VIEW DRIVE, JOHNSTON, RI, 02919, USA

Date formed: 31 Oct 1996 - 23 Dec 1997

Identification Number: 000092032

Date formed: 31 Oct 1996 - 03 Sep 1997

Identification Number: 000092031

Principal Address: 575 LONSDALE AVENUE, CENTRAL FALLS, RI, 02863, USA

Mailing Address: 1 PALMER MEASDOW, REHOBOTH, MA, 02769, USA

Date formed: 31 Oct 1996 - 15 Dec 2022

KONCORD FINANCE LLC Revoked Entity

Identification Number: 000092030

Principal Address: 4 BOLSHAYA MORSKAYA STREET, ST. PETERSBURG, RUS

Mailing Address: P.O. BOX 1726, EAST GREENWICH, RI, 02818, USA

Date formed: 31 Oct 1996 - 15 Jun 2009

CIPHER LLC Revoked Entity

Identification Number: 000092029

Principal Address: 18 GAGARINA PR., ST. PETERSBERG, RUS

Date formed: 31 Oct 1996 - 22 Sep 2003

Identification Number: 000092028

Principal Address: 106 BARRETT AVE, NORTH PROVIDENCE, RI, 02904, USA

Mailing Address: 31 N UNION ST, PAWTUCKET, RI, 02920, USA

Date formed: 31 Oct 1996

Identification Number: 001733171

Principal Address: 88 CAMP AVENUE, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 30 Oct 1996

Identification Number: 000092165

Principal Address: 6 RAMLAND RD, ORANGEBURG, NY, 10962, USA

Date formed: 30 Oct 1996

Identification Number: 000092082

Date formed: 30 Oct 1996 - 16 Sep 2024

Identification Number: 000092073

Principal Address: 20 LORING STREET, MIDDLETOWN, RI, 02842, USA

Date formed: 30 Oct 1996 - 10 Jul 2023

Identification Number: 000092072

Principal Address: 501 CENTERVILLE ROAD SUITE 103, WARWICK, RI, 02886, USA

Date formed: 30 Oct 1996

Identification Number: 000092056

Principal Address: ONE WADLEIGH PLACE, BOSTON, MA, 02127-, USA

Date formed: 30 Oct 1996 - 07 Nov 2003

Identification Number: 000092055

Principal Address: 3882 DEL AMO BOULEVARD SUITE 602, TORRANCE, CA, 90503-02162, USA

Date formed: 30 Oct 1996 - 04 Mar 2002

C.N.R. Inc. Revoked Entity

Identification Number: 000092027

Principal Address: 410 KINGSTOWN ROAD, WEST KINGSTON, RI, 02892, USA

Date formed: 30 Oct 1996 - 02 Nov 2017

Identification Number: 000092026

Principal Address: 117 HIGHLAND AVENUE, BARRINGTON, RI, 02806, USA

Date formed: 30 Oct 1996 - 31 Oct 2002

Identification Number: 000092025

Principal Address: 504 MENDON ROAD, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 30 Oct 1996

Identification Number: 000092024

Principal Address: 35 TERMINAL ROAD, PROVIDENCE, RI, 02905, USA

Date formed: 30 Oct 1996 - 10 Nov 1998

Identification Number: 000092023

Principal Address: 35 TERMINAL ROAD, PROVIDENCE, RI, 02905, USA

Date formed: 30 Oct 1996 - 20 Sep 1999

Identification Number: 000092022

Principal Address: 1500 ATWOOD AVE, JOHNSTON, RI, 02919, USA

Date formed: 30 Oct 1996

Identification Number: 000092021

Principal Address: 222 COUNY ROAD, BARRINGTON, RI, 02806, USA

Date formed: 30 Oct 1996 - 22 Sep 1999

Identification Number: 000092020

Principal Address: 4 WAYNE STREET, NARRAGANSETT, RI, 02882, USA

Date formed: 30 Oct 1996 - 15 Sep 2003

Identification Number: 000092019

Principal Address: 35 TERMINAL ROAD, PROVIDENCE, RI, 02905-05507, USA

Date formed: 30 Oct 1996 - 19 May 1999

Identification Number: 000092018

Principal Address: 22 AVONDALE ROAD, WESTERLY, RI, 02891, USA

Date formed: 30 Oct 1996 - 17 Dec 2024

Identification Number: 000092017

Principal Address: 73 CLARKE STREET, JAMESTOWN, RI, 02835, USA

Date formed: 30 Oct 1996 - 31 Dec 2020

Identification Number: 000092015

Principal Address: 88 BOW STREET, JAMESTOWN, RI, 02835, USA

Date formed: 30 Oct 1996 - 27 Jun 2017

Identification Number: 000092014

Principal Address: 35 KNOWLES COURT, JAMESTOWN, RI, 02835, USA

Date formed: 30 Oct 1996 - 16 Sep 2013

BMH, INC. Revoked Entity

Identification Number: 000091990

Principal Address: 225 COWESETT AVENUE, W WARWICK, RI, 02893, USA

Date formed: 30 Oct 1996 - 10 Nov 1998

Identification Number: 000092227

Principal Address: 1 INTERNATIONAL WAY, LAWRENCE, MA, 01843, USA

Date formed: 29 Oct 1996

Identification Number: 000092054

Principal Address: 104 MENDON STREET, UXBRIDGE, MA, 01569, USA

Date formed: 29 Oct 1996 - 26 Apr 2024

Identification Number: 000092053

Principal Address: 1717 SOUTH 4800 WEST, SALT LAKE CITY, NV, 84104, USA

Date formed: 29 Oct 1996

Identification Number: 000092052

Principal Address: 19601 N. 27TH AVENUE, PHOENIX, AZ, 85027, USA

Date formed: 29 Oct 1996

Identification Number: 000092013

Principal Address: 200 LT. JAMES BROWN ROAD, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 29 Oct 1996

Identification Number: 000092012

Principal Address: 355 BLACKSTONE BOULEVARD, PROVIDENCE, RI, 02903, USA

Date formed: 29 Oct 1996 - 15 Jul 1998

Identification Number: 000091991

Principal Address: 200 LT. JAMES BROWN ROAD, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 29 Oct 1996

Omni - Pontiac, LLC Revoked Entity

Identification Number: 000091989

Principal Address: 945 PARK AVENUE SUITE 100, CRANSTON, RI, 02910-, USA

Date formed: 29 Oct 1996 - 02 Aug 2005

Identification Number: 000091988

Date formed: 29 Oct 1996 - 03 Sep 1997